Active - Proposal to Strike off
Company Information for ZYNOCYTE LIMITED
C/O KPMG LLP 3RD FLOOR, 191 WEST GEORGE STREET, GLASGOW, G2 2LJ,
|
Company Registration Number
SC146252
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ZYNOCYTE LIMITED | |
Legal Registered Office | |
C/O KPMG LLP 3RD FLOOR 191 WEST GEORGE STREET GLASGOW G2 2LJ Other companies in G2 | |
Company Number | SC146252 | |
---|---|---|
Company ID Number | SC146252 | |
Date formed | 1993-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/1995 | |
Account next due | 31/07/1997 | |
Latest return | 03/09/1997 | |
Return next due | 01/10/1998 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-03-04 06:12:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GREGORY CALLAN |
||
ROGER BARRY CLAMPITT |
||
STEPHEN ROBERT HAZELWOOD |
||
MICHAEL JOSEPH HOLMES |
||
JAMES MCMILLAN |
||
GERALD WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN IRVINE BELL |
Director | ||
CHRISTOPHER JOHN FRANK MADDEN |
Director | ||
PATRICK JOSEPH BEGLEY |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHSTAR VENTURES HOLDINGS LIMITED | Director | 2015-08-20 | CURRENT | 2015-02-03 | Active | |
NORTHSTAR VENTURES LIMITED | Director | 2010-03-24 | CURRENT | 2004-04-19 | Active | |
PIER TERRACE HOLDINGS LIMITED | Director | 2006-05-19 | CURRENT | 1960-05-27 | Active | |
ARMSTRONG PROJECTS LIMITED | Director | 1995-03-29 | CURRENT | 1991-11-18 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
287 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 24 BLYTHSWOOD SQUARE GLASGOW G2 4QS | |
3(Scot) | RECEIVERS CESSATION ***** | |
3.2(Scot) | RECEIVERS ABSTRACT 14/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/98 FROM: UNIT 6.03 KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW, G20 0SP | |
1(Scot) | APP OF RECEIVER ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/97 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/97 | |
123 | £ NC 809758/819901 30/05/97 | |
WRES04 | NC INC ALREADY ADJUSTED 30/05/97 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 22/11/96 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/96; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
123 | £ NC 791958/809758 08/12/95 | |
88(2)R | AD 08/12/95--------- £ SI 17800@1=17800 £ IC 791958/809758 | |
288 | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/09/95 | |
363s | RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED M M & S (2169) LIMITED CERTIFICATE ISSUED ON 08/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/93 | |
ORES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 10/11/93 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 14 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNATION IN SECURITY OF UK PATENT APPLICATION | Outstanding | 3I GROUP PLC AS AGENT, TRUSTEE AND INVESTOR | |
ASSIGNATION IN SECURITY OF INTERNATIONAL PATENT APPLICATION | Outstanding | 3I GROUP PLC AS AGENT, TRUSTEE AND INVESTOR | |
ASSIGNATION OF TRADE MARK | Outstanding | 3I GROUP PLC AS AGENT, TRUSTEE AND INVESTOR | |
ASSIGNATION OF PATENT | Outstanding | 3I GROUP PLC AS AGENT, TRUSTEE AND INVESTOR | |
ASSIGNATION OF INTERNATIONAL PATENTS | Outstanding | 3I GROUP PLC AS AGENT, TRUSTEE AND INVESTOR | |
ASSIGNATION OF TRADE MARKS | Outstanding | 3I GROUP PLC AS AGENT, TRUSTEE AND INVESTOR | |
ASSIGNATION OF INTELLECTUAL PROPERTY RIGHTS | Outstanding | 3I GROUP PLC AS AGENT, TRUSTEE AND INVESTOR | |
BOND & FLOATING CHARGE | Satisfied | KELLOCK LIMITED | |
BOND & FLOATING CHARGE | Outstanding | HATT II (1993) LIMITED PARTNERSHIP | |
BOND & FLOATING CHARGE | Outstanding | 3I GROUP PLC | |
BOND & FLOATING CHARGE | Outstanding | HAMBROS ADVANCED TECHNOLOGY TRUST II LIMITED PARTNERSHIP | |
BOND & FLOATING CHARGE | Outstanding | SCOTTISH ENTERPRISE | |
BOND & FLOATING CHARGE | Outstanding | MURRAY VENTURES PLC | |
BOND & FLOATING CHARGE | Outstanding | HAMBROS ADVANCED TECHNOLOGY TRUST II LIMITED PARTNERSHIP | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7310 - R & d on nat sciences & engineering) as ZYNOCYTE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |